Search icon

DAFNA CONSTRUCTION CO. LTD.

Company Details

Name: DAFNA CONSTRUCTION CO. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1974 (50 years ago)
Date of dissolution: 25 Mar 2008
Entity Number: 354708
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 126 LOMBARDY STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 LOMBARDY STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1974-10-25 2004-03-08 Address 25 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080325001036 2008-03-25 CERTIFICATE OF DISSOLUTION 2008-03-25
20050321007 2005-03-21 ASSUMED NAME CORP INITIAL FILING 2005-03-21
040308000107 2004-03-08 CERTIFICATE OF CHANGE 2004-03-08
020522000328 2002-05-22 ANNULMENT OF DISSOLUTION 2002-05-22
DP-1120034 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A190013-4 1974-10-25 CERTIFICATE OF INCORPORATION 1974-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303531891 0215600 2001-11-21 JFK INT'L. AIRPORT, BLDG. #197, JAMAICA, NY, 11430
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-11-21
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-11-21

Related Activity

Type Referral
Activity Nr 200832301
Safety Yes
106871635 0215000 1997-07-23 126 LOMBARDY ST., BROOKLYN, NY, 11222
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-07-23
Emphasis L: SCAFFOLD
Case Closed 2001-01-16

Related Activity

Type Referral
Activity Nr 902065374
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D03 IX
Issuance Date 1997-07-30
Abatement Due Date 1997-08-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 1997-07-30
Abatement Due Date 1997-08-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-07-30
Abatement Due Date 1997-09-16
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1997-07-30
Abatement Due Date 1997-09-16
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1997-07-30
Abatement Due Date 1997-09-16
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State